4PRIME LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC384433
Status Active
Incorporation Date 27 August 2010
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of David James Mcpherson as a director on 28 March 2017; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 4PRIME LIMITED are www.4prime.co.uk, and www.4prime.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4prime Limited is a Private Limited Company. The company registration number is SC384433. 4prime Limited has been working since 27 August 2010. The present status of the company is Active. The registered address of 4prime Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. DAVIES, Mark Richard is a Director of the company. DAVIES, Michael is a Director of the company. Secretary DAVIES, Jill has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Director LEIPER, Pamela Summers has been resigned. Director LESLIE, Devon William Edward has been resigned. Director MCPHERSON, David James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 01 August 2013

Director
DAVIES, Mark Richard
Appointed Date: 22 March 2011
42 years old

Director
DAVIES, Michael
Appointed Date: 21 March 2011
67 years old

Resigned Directors

Secretary
DAVIES, Jill
Resigned: 01 August 2013
Appointed Date: 21 March 2011

Secretary
LC SECRETARIES LIMITED
Resigned: 21 March 2011
Appointed Date: 27 August 2010

Director
LEIPER, Pamela Summers
Resigned: 21 March 2011
Appointed Date: 27 August 2010
62 years old

Director
LESLIE, Devon William Edward
Resigned: 01 August 2012
Appointed Date: 22 March 2011
50 years old

Director
MCPHERSON, David James
Resigned: 28 March 2017
Appointed Date: 29 September 2011
75 years old

Persons With Significant Control

Business Utility Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

4PRIME LIMITED Events

28 Mar 2017
Termination of appointment of David James Mcpherson as a director on 28 March 2017
05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 120

02 Sep 2015
Director's details changed for Mr Michael Davies on 20 August 2015
...
... and 32 more events
30 Mar 2011
Termination of appointment of Lc Secretaries Limited as a secretary
30 Mar 2011
Termination of appointment of Pamela Leiper as a director
30 Mar 2011
Appointment of Mr Michael Davies as a director
30 Mar 2011
Appointment of Jill Davies as a secretary
27 Aug 2010
Incorporation